Background WavePink WaveYellow Wave

THE ORCHARD FRUIT COMPANY LIMITED (11121347)

THE ORCHARD FRUIT COMPANY LIMITED (11121347) is an active UK company. incorporated on 21 December 2017. with registered office in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. THE ORCHARD FRUIT COMPANY LIMITED has been registered for 8 years. Current directors include CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John and 1 others.

Company Number
11121347
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John, WALKER, Christopher Frank
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHARD FRUIT COMPANY LIMITED

THE ORCHARD FRUIT COMPANY LIMITED is an active company incorporated on 21 December 2017 with the registered office located in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. THE ORCHARD FRUIT COMPANY LIMITED was registered 8 years ago.(SIC: 47990)

Status

active

Active since 8 years ago

Company No

11121347

LTD Company

Age

8 Years

Incorporated 21 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 September 2023
9 Hatton Street Level 5 London NW8 8PL United Kingdom
From: 21 December 2017To: 4 October 2022
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Apr 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CULLEY, Anthony Mark

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1961
Director
Appointed 21 Dec 2017

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 21 Dec 2017

WALKER, Christopher Frank

Active
Newtown Road, Henley-On-ThamesRG9 1HG
Born March 1963
Director
Appointed 04 Apr 2024

BARNES, Andrew John

Resigned
Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 21 Dec 2017
Resigned 16 Jan 2019

DAWSON, Robin Charles Alfred

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1960
Director
Appointed 21 Dec 2017
Resigned 28 Mar 2024

HANCOCK, Matthew Charles

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born May 1970
Director
Appointed 21 Dec 2017
Resigned 04 Apr 2024

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Newtown Road, Henley On ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024
9 Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control
Notified 21 Dec 2017
Ceased 11 Mar 2024
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Notified 21 Dec 2017
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2021
AAAnnual Accounts
Legacy
31 July 2021
PARENT_ACCPARENT_ACC
Legacy
31 July 2021
GUARANTEE2GUARANTEE2
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2020
AAAnnual Accounts
Legacy
4 August 2020
PARENT_ACCPARENT_ACC
Legacy
4 August 2020
AGREEMENT2AGREEMENT2
Legacy
4 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company
29 August 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2019
AAAnnual Accounts
Legacy
21 June 2019
PARENT_ACCPARENT_ACC
Legacy
21 June 2019
AGREEMENT2AGREEMENT2
Legacy
21 June 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 December 2017
NEWINCIncorporation